This company is commonly known as Tropicana Health & Fitness Limited. The company was founded 26 years ago and was given the registration number 03477706. The firm's registered office is in SUTTON COLDFIELD. You can find them at Unit 38-39 Minworth Industrial Park, , Sutton Coldfield, West Midlands. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | TROPICANA HEALTH & FITNESS LIMITED |
---|---|---|
Company Number | : | 03477706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1997 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 38-39 Minworth Industrial Park, Sutton Coldfield, West Midlands, B76 1AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 33, Minworth Industrial Park, Sutton Coldfield, United Kingdom, B76 1AH | Director | 23 October 2023 | Active |
Unit 33, Minworth Industrial Park, Sutton Coldfield, United Kingdom, B76 1AH | Director | 01 August 2011 | Active |
Unit 33, Minworth Industrial Park, Sutton Coldfield, United Kingdom, B76 1AH | Director | 04 June 2001 | Active |
Unit 33, Minworth Industrial Park, Sutton Coldfield, United Kingdom, B76 1AH | Director | 04 June 2001 | Active |
The White House Church Road, Shustoke Coleshill, Birmingham, B46 2JX | Secretary | 07 November 2002 | Active |
5, The Range, Streetly, Sutton Coldfield, England, B74 2BE | Secretary | 01 April 2010 | Active |
14 The Saplings, Walmley, Sutton Coldfield, B76 1PF | Secretary | 29 September 1998 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 09 December 1997 | Active |
The White House Church Road, Shustoke Coleshill, Birmingham, B46 2JX | Director | 04 June 2001 | Active |
5, The Range, Streetly, Sutton Coldfield, B74 2BE | Director | 07 February 2005 | Active |
14 Priory Walk, Wylde Green, Sutton Coldfield, B72 1XZ | Director | 29 September 1998 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 09 December 1997 | Active |
Maureen Ann Mary Mcinerney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 33, Minworth Industrial Park, Sutton Coldfield, United Kingdom, B76 1AH |
Nature of control | : |
|
Susan Mary Ford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 33, Minworth Industrial Park, Sutton Coldfield, United Kingdom, B76 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Officers | Change person director company with change date. | Download |
2024-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-05 | Officers | Change person director company with change date. | Download |
2024-01-05 | Officers | Change person director company with change date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-02-19 | Accounts | Accounts with accounts type small. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Capital | Capital alter shares redemption statement of capital. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Officers | Change person director company with change date. | Download |
2017-12-21 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.